Search icon

S.D.G.B. CORP. - Florida Company Profile

Company Details

Entity Name: S.D.G.B. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.D.G.B. CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 1990 (34 years ago)
Date of dissolution: 30 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: S08127
FEI/EIN Number 113001696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE HOLLOW LANE, LAKE SUCCESS, NY, 11042, US
Mail Address: ONE HOLLOW LANE, SUITE 307, LAKE SUCCESS, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG ESTATE OFBRUCE President 20 LAWN DRIVE, EAST HILLS, NY, 11576
GOLDBERG SETH Vice President 6 EDGEWOOD LANE, EAST HILLS, NY, 11576
GOLDBERG ESTATE OFGLENN Secretary ONE HOLLOW LANE, LAKE SUCCESS, NY, 11042
RUSSELL BLANK C Agent 21 ST. GEORGE PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 ONE HOLLOW LANE, SUITE 307, LAKE SUCCESS, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 21 ST. GEORGE PLACE, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-06-16 - -
REGISTERED AGENT NAME CHANGED 2011-06-16 RUSSELL, BLANK CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-10-17 ONE HOLLOW LANE, SUITE 307, LAKE SUCCESS, NY 11042 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000029943 TERMINATED 1000000400471 PALM BEACH 2012-12-05 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-06-16
REINSTATEMENT 2005-10-17
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-07-28
REINSTATEMENT 2002-12-09
REINSTATEMENT 1999-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State